Search icon

CKF LAUNDRY SERVICE, L.L.C. - Florida Company Profile

Company Details

Entity Name: CKF LAUNDRY SERVICE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CKF LAUNDRY SERVICE, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2017 (8 years ago)
Document Number: L01000002863
FEI/EIN Number 593700372

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10151 Deerwood Park Blvd, Suite 400-300, JACKSONVILLE, FL, 32256, US
Mail Address: 10151 Deerwood Park Blvd, Suite 400-300, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER FUNK Managing Member 5711 Richard Street, JACKSONVILLE, FL, 32216
FUNK Chris Managing Member 5711 RICHARD ST, JACKSONVILLE, FL, 32216
FUNK CARTER T Agent 5711 RICHARD ST, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000162104 CRDN OF NORTH FLORIDA ACTIVE 2021-12-07 2026-12-31 - 5711 RICHARD ST, SUITE 1, JACKSONVILLE, FL, 32216
G14000049175 CRDN OF CENTRAL FLORIDA EXPIRED 2014-05-19 2019-12-31 - 6005 POWERS AVE, SUITE 110, JACKSONVILLE, FL, 32217
G12000020063 DELUXE CLEANERS EXPIRED 2012-02-27 2017-12-31 - 6005 POWERS AVE, STE 110, JACKSONVILLE, FL, 32217
G12000020066 CRDN OF COASTAL GEORGIA EXPIRED 2012-02-27 2017-12-31 - 6005 POWERS AVE, STE 110, JACKSONVILLE, FL, 32217
G12000020065 HERMAN JACKSON'S CLEANERS EXPIRED 2012-02-27 2017-12-31 - 6005 POWERS AVE, STE 110, JACKSONVILLE, FL, 32217
G11000013341 PEACHIC BOUTIQUE & CONSIGNMENT EXPIRED 2011-02-03 2016-12-31 - 6005 POWERS AVENUE, SUITE 110, JACKSONVILLE, FL, 32217
G09000122433 DELUXE ONSITE SERVICES EXPIRED 2009-06-17 2014-12-31 - 6005 POWERS AVE., UNIT 110, JACKSONVILLE, FL, 32217
G08214900148 BUTLER CLEANERS EXPIRED 2008-08-01 2013-12-31 - 503 TURNBERRY LANE, ST. AUGUSTINE, FL, 32080
G08213900111 THE CLOSET CLEANER EXPIRED 2008-07-31 2013-12-31 - 503 TURNBERRY LANE, ST. AUGUSTINE, FL, 32080
G08144900268 CRDN OF CENTRAL FLORIDA EXPIRED 2008-05-23 2013-12-31 - 503 TURNBERRY LANE, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-02 10151 Deerwood Park Blvd, Suite 400-300, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-12-02 10151 Deerwood Park Blvd, Suite 400-300, JACKSONVILLE, FL 32256 -
LC AMENDMENT 2017-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-21 5711 RICHARD ST, 1, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2010-02-15 FUNK, CARTER T -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-13
LC Amendment 2017-09-21
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3236126010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CKF LAUNDRY SERVICE, LLC
Recipient Name Raw CKF LAUNDRY SERVICE, LLC
Recipient DUNS 170365469
Recipient Address 6005 POWERS AVENUE, SUITE 11, JACKSONVILLE, DUVAL, FLORIDA, 32217-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 192000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1492527302 2020-04-28 0491 PPP 5711 Richard St Ste 1, JACKSONVILLE, FL, 32216
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52600
Loan Approval Amount (current) 52600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32216-0001
Project Congressional District FL-05
Number of Employees 8
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52860.84
Forgiveness Paid Date 2020-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State